Search icon

ATTITUDE DRINKS INCORPORATED

Company Details

Name: ATTITUDE DRINKS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4023941
ZIP code: 10005
County: Genesee
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10415 RIVERSIDE DRIVE, SUITE 102, PALM BEACH GARDENS, FL, United States, 33410

Chief Executive Officer

Name Role Address
ROY WARREN Chief Executive Officer 10415 RIVERSIDE DRIVE, SUITE 102, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218071 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
121116006299 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101126000255 2010-11-26 APPLICATION OF AUTHORITY 2010-11-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State